- Company Overview for LAKEHEATH COMMERCIAL LTD (09024115)
- Filing history for LAKEHEATH COMMERCIAL LTD (09024115)
- People for LAKEHEATH COMMERCIAL LTD (09024115)
- More for LAKEHEATH COMMERCIAL LTD (09024115)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 20 July 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 | |
20 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
08 Jul 2014 | AP01 | Appointment of Mr Edward Alexander Ellis as a director | |
12 May 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|